Name: | THERAPEUTIC STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705487 |
ZIP code: | 07307 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1023 SUMMIT AVENUE #3R, JERSEY CITY, NJ, United States, 07307 |
Principal Address: | 1023 SUMMIT AVENUE, JERSEY CITY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTIA FAUCHER | DOS Process Agent | 1023 SUMMIT AVENUE #3R, JERSEY CITY, NJ, United States, 07307 |
Name | Role | Address |
---|---|---|
CENTIA FAUCHER | Chief Executive Officer | 1023 SUMMIT AVENUE #3R, JERSEY CITY, NJ, United States, 07307 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-19 | 2021-02-17 | Address | 1023 SUMMIT AVENUE APT. #3R, JERSEY CITY, NY, 07307, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2021-02-17 | Address | 1023 SUMMIT AVENUE APT. #3R, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process) |
2017-02-07 | 2019-02-19 | Address | 18 CHARLES STREET APT.#5, JERSEY CITY, NY, 07307, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2019-02-19 | Address | BRONX, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2015-02-05 | 2019-02-19 | Address | 18 CHARLES STREET APT, #5, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060111 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190219060618 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170207006577 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150205000159 | 2015-02-05 | CERTIFICATE OF INCORPORATION | 2015-02-05 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State